Search icon

EMIRHAN LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMIRHAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Aug 2003
Business ALEI: 0757924
Annual report due: 31 Mar 2025
Business address: 371 ELM STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 371 ELM STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: basbugcengiz@gmail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CENGIZ TOPEL KILIC Agent 371 ELM STREET, NEW HAVEN, CT, 06511, United States 371 ELM STREET, NEW HAVEN, CT, 06511, United States +1 203-500-8888 basbugcengiz@gmail.com 139 CHASE LANE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
CENGIZ TOPEL KILIC Officer 371 ELM ST., NEW HAVEN, CT, 06511, United States +1 203-500-8888 basbugcengiz@gmail.com 139 CHASE LANE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0008091 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1998-11-20 1999-06-30
BAK.0009249 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2001-04-30 2001-06-30
BAK.0010462 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-01-07 2019-07-01 2020-06-30
BAK.0010880 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-14 2004-07-14 2005-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081756 2024-01-22 - Annual Report Annual Report -
BF-0011276436 2023-07-13 - Annual Report Annual Report -
BF-0010191953 2022-07-11 - Annual Report Annual Report 2022
BF-0009777143 2022-01-04 - Annual Report Annual Report -
0006899080 2020-05-06 - Annual Report Annual Report 2018
0006899088 2020-05-06 - Annual Report Annual Report 2020
0006899083 2020-05-06 - Annual Report Annual Report 2019
0006088731 2018-02-21 - Annual Report Annual Report 2016
0006088734 2018-02-21 - Annual Report Annual Report 2017
0006087864 2018-02-20 2018-02-20 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507317405 2020-05-06 0156 PPP 371 Elm St., New Haven, CT, 06511
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18024
Loan Approval Amount (current) 18024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18255.6
Forgiveness Paid Date 2021-08-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005271054 Active MUNICIPAL 2025-02-25 2036-05-21 AMENDMENT

Parties

Name EMIRHAN LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0005268267 Active MUNICIPAL 2025-02-11 2036-12-02 AMENDMENT

Parties

Name EMIRHAN LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0005253850 Active MUNICIPAL 2024-12-03 2039-12-03 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005217535 Active MUNICIPAL 2024-05-23 2039-05-23 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005146716 Active MUNICIPAL 2023-06-06 2038-06-06 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005097804 Active OFS 2022-10-12 2028-03-20 AMENDMENT

Parties

Name EMIRHAN LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT
Role Secured Party
0005032175 Active MUNICIPAL 2021-12-02 2036-12-02 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003444215 Active MUNICIPAL 2021-05-21 2036-05-21 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name CITY OF NEW HAVEN COLLECTOR OF TAXES
Role Secured Party
0003364024 Active OFS 2020-04-06 2025-04-06 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name FIRST DATA MERCHANT SERVICES, LLC
Role Secured Party
0003231952 Active OFS 2018-03-20 2028-03-20 ORIG FIN STMT

Parties

Name EMIRHAN LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information